Search icon

BIG SANDY DOCK, INC.

Company Details

Name: BIG SANDY DOCK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Nov 1990 (34 years ago)
Organization Date: 28 Nov 1990 (34 years ago)
Last Annual Report: 20 Jan 2009 (16 years ago)
Organization Number: 0279861
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 3449 Oakwood Circle, ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ANDREW JONES Registered Agent

Vice President

Name Role
Sheryl Ann Jones Vice President

Incorporator

Name Role
ALFRED K. CARPENTER Incorporator

President

Name Role
Andrew Jones President

Secretary

Name Role
Laura J Herfel Secretary

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-01-20
Annual Report 2008-01-20
Annual Report 2007-02-20
Annual Report 2006-02-10
Annual Report 2005-04-08
Statement of Change 2005-04-07
Annual Report 2003-06-10
Annual Report 2002-06-05
Annual Report 2001-06-29

Sources: Kentucky Secretary of State